UKBizDB.co.uk

NEST MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nest Management Limited. The company was founded 24 years ago and was given the registration number 03928678. The firm's registered office is in NOTTINGHAM. You can find them at Unit 3.2 - 3.3 Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NEST MANAGEMENT LIMITED
Company Number:03928678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 70221 - Financial management
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 3.2 - 3.3 Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire, England, NG11 7EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3.2 - 3.3, Wilford Business Park, Ruddington Lane, Nottingham, England, NG11 7EP

Secretary19 April 2021Active
Unit 3.2 - 3.3, Wilford Business Park, Ruddington Lane, Nottingham, England, NG11 7EP

Director03 January 2017Active
Unit 3.2 - 3.3, Wilford Business Park, Ruddington Lane, Nottingham, England, NG11 7EP

Director01 January 2024Active
Tudor Lodge 226 Melton Road, Edwalton, Nottingham, NG12 4BS

Director19 February 2000Active
Tudor Lodge, 226 Melton Road, Edwalton, Nottingham, NG12 4BS

Director02 February 2006Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary18 February 2000Active
Unit 3.2 - 3.3, Wilford Business Park, Ruddington Lane, Nottingham, England, NG11 7EP

Secretary21 January 2019Active
Tudor Lodge 226 Melton Road, Edwalton, Nottingham, NG12 4BS

Secretary19 February 2000Active
Tudor Lodge, 226 Melton Road, Edwalton, Nottingham, NG12 4BS

Secretary02 February 2006Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director18 February 2000Active
Red Mullion, 97 Ashby Road, Burton On Trent, DE15 0PP

Director19 February 2000Active
197-199 Lane Top, Linthwaite, HD7 5SG

Director22 September 2000Active
Flat 14, The Roof Gardens, 41-53 Goswell Road, London, England, EC1V 7EH

Director24 September 2009Active

People with Significant Control

Mr Gerard Donald Turvey
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:Unit 3.3/3.2 Wilford Business Park, Nottingham South & Wilford Industrial Estate, Nottingham, England, NG11 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joy Pamela Turvey
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:3.2/3.3 Wilford Business Park, Nottingham South & Wilford Industrial Estate, Nottingham, England, NG11 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Change person director company with change date.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-20Resolution

Resolution.

Download
2023-05-20Capital

Capital variation of rights attached to shares.

Download
2023-05-20Capital

Capital name of class of shares.

Download
2023-05-20Incorporation

Memorandum articles.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Officers

Appoint person secretary company with name date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Termination secretary company with name termination date.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Officers

Appoint person secretary company with name date.

Download
2019-01-22Officers

Termination secretary company with name termination date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.